Background WavePink WaveYellow Wave

AUTOSCRIBE LIMITED (01539748)

AUTOSCRIBE LIMITED (01539748) is an active UK company. incorporated on 19 January 1981. with registered office in Stone. The company operates in the Information and Communication sector, engaged in business and domestic software development. AUTOSCRIBE LIMITED has been registered for 45 years. Current directors include HALL, Davin, KRISHNAN, Vikram Venkatesh.

Company Number
01539748
Status
active
Type
ltd
Incorporated
19 January 1981
Age
45 years
Address
2 Diamond Way, Stone, ST15 0SD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HALL, Davin, KRISHNAN, Vikram Venkatesh
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOSCRIBE LIMITED

AUTOSCRIBE LIMITED is an active company incorporated on 19 January 1981 with the registered office located in Stone. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AUTOSCRIBE LIMITED was registered 45 years ago.(SIC: 62012)

Status

active

Active since 45 years ago

Company No

01539748

LTD Company

Age

45 Years

Incorporated 19 January 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

2 Diamond Way Stone Business Park Stone, ST15 0SD,

Previous Addresses

1-2 Venus House Calleva Park Aldermaston Reading RG7 8DA England
From: 2 December 2016To: 16 January 2026
Wellington House Riseley Business Park Basingstoke Road Riseley Reading Berkshire RG7 1NW
From: 19 January 1981To: 2 December 2016
Timeline

20 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Jan 81
Company Founded
Jan 81
Loan Cleared
Oct 20
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 23
Loan Cleared
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Secured
Sept 25
Loan Secured
Nov 25
Director Left
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 08 Dec 2025

HALL, Davin

Active
Diamond Way, StoneST15 0SD
Born August 1980
Director
Appointed 31 Jul 2025

KRISHNAN, Vikram Venkatesh

Active
Diamond Way, StoneST15 0SD
Born April 1981
Director
Appointed 31 Jul 2025

BOOTHER, John

Resigned
Calleva Park, ReadingRG7 8DA
Secretary
Appointed 22 Nov 2004
Resigned 16 Nov 2023

BOOTHER, Michael John

Resigned
11 Blomfield Dale, BracknellRG42 1FY
Secretary
Appointed N/A
Resigned 01 Sept 2004

BANERJEE, Pradip

Resigned
Xybion Corporation, Princeton08540
Born November 1951
Director
Appointed 16 Nov 2023
Resigned 31 Jul 2025

BOOTHER, John

Resigned
Calleva Park, ReadingRG7 8DA
Born November 1939
Director
Appointed 18 Jun 1997
Resigned 16 Nov 2023

BOOTHER, Michael John

Resigned
11 Blomfield Dale, BracknellRG42 1FY
Born July 1965
Director
Appointed 01 Jan 1997
Resigned 01 Sept 2004

BOOTHER, Stephen Paul

Resigned
Calleva Park, ReadingRG7 8DA
Born March 1968
Director
Appointed 16 Sept 2003
Resigned 16 Nov 2023

BOOTHER, Yvonne

Resigned
1 Hornbeams, SwallowfieldRG7 1QY
Born August 1937
Director
Appointed N/A
Resigned 21 Dec 1999

PORFANO, Steven

Resigned
Xybion Corporation, College Road East08540
Born November 1960
Director
Appointed 16 Nov 2023
Resigned 31 Jul 2025

THIRUKAILAYANATHAN, Jegan

Resigned
Stone Business Park, StoneST15 0SD
Born September 1980
Director
Appointed 31 Jul 2025
Resigned 24 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Stone Business Park, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025
College Road East, Princeton08540

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2023
Ceased 31 Jul 2025

John Boother

Ceased
Calleva Park, ReadingRG7 8DA
Born November 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Nov 2023

Stephen Paul Boother

Ceased
Calleva Park, ReadingRG7 8DA
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 December 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
10 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Resolution
21 January 2024
RESOLUTIONSResolutions
Memorandum Articles
21 January 2024
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
22 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
5 September 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
5 September 2011
CC04CC04
Resolution
5 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
88(2)R88(2)R
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
287Change of Registered Office
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
88(2)R88(2)R
Legacy
17 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 November 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
22 October 1997
287Change of Registered Office
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 August 1994
AAAnnual Accounts
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Legacy
3 August 1992
288288
Legacy
3 August 1992
363sAnnual Return (shuttle)
Legacy
11 October 1991
287Change of Registered Office
Legacy
24 September 1991
363aAnnual Return
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Legacy
23 July 1986
288288
Incorporation Company
19 January 1981
NEWINCIncorporation
Incorporation Company
19 January 1981
NEWINCIncorporation